Search icon

OSCEOLA RENTALS, INC.

Company Details

Entity Name: OSCEOLA RENTALS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Dec 2004 (20 years ago)
Date of dissolution: 28 Feb 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Feb 2022 (3 years ago)
Document Number: P04000168981
FEI/EIN Number 352243901
Address: 13506 Summerport Village Pkwy, Windermere, FL, 34786, US
Mail Address: 13506 Summerport Village Pkwy, Windermere, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
OLEYAR WILLIAM R Agent 13506 Summerport Village Pkwy, Windermere, FL, 34786

President

Name Role Address
OLEYAR HEATHER L President 13506 Summerport Village Pkwy, Windermere, FL, 34786

Vice President

Name Role Address
OLEYAR WILLIAM R Vice President 13506 Summerport Village Pkwy, Windermere, FL, 34786

Secretary

Name Role Address
OLEYAR WILLIAM R Secretary 13506 Summerport Village Pkwy, Windermere, FL, 34786

Treasurer

Name Role Address
OLEYAR WILLIAM R Treasurer 13506 Summerport Village Pkwy, Windermere, FL, 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000042828 WAGON WHEEL MOBILE HOME PARK EXPIRED 2014-04-30 2019-12-31 No data 13506 SUMMERPORT VILLAGE PKWY, SUITE #802, WINDEMERE, FL, 34786

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-02-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-03-05 13506 Summerport Village Pkwy, Suite 802, Windermere, FL 34786 No data
CHANGE OF MAILING ADDRESS 2014-03-05 13506 Summerport Village Pkwy, Suite 802, Windermere, FL 34786 No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-05 13506 Summerport Village Pkwy, Suite 802, Windermere, FL 34786 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-02-28
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-02-04
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-01-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State